T & N Joinery Ltd was registered on 05 May 2000 and are based in Lerwick in Shetland, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed as Hunter, Terence John, Llewellyn, Nigel, Marshall, David Lawrie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Terence John | 19 June 2000 | - | 1 |
LLEWELLYN, Nigel | 19 June 2000 | 26 July 2011 | 1 |
MARSHALL, David Lawrie | 04 August 2011 | 16 January 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2019 | |
2.23B(Scot) - N/A | 24 December 2018 | |
2.20B(Scot) - N/A | 16 May 2018 | |
2.22B(Scot) - N/A | 12 April 2018 | |
2.20B(Scot) - N/A | 22 November 2017 | |
2.22B(Scot) - N/A | 29 September 2017 | |
2.20B(Scot) - N/A | 09 May 2017 | |
2.22B(Scot) - N/A | 13 April 2017 | |
2.20B(Scot) - N/A | 03 November 2016 | |
2.22B(Scot) - N/A | 24 October 2016 | |
2.22B(Scot) - N/A | 13 October 2016 | |
2.20B(Scot) - N/A | 25 May 2016 | |
2.31B(Scot) - N/A | 03 February 2016 | |
2.30B(Scot) - N/A | 03 February 2016 | |
2.20B(Scot) - N/A | 09 November 2015 | |
2.22B(Scot) - N/A | 25 September 2015 | |
MR04 - N/A | 13 July 2015 | |
2.20B(Scot) - N/A | 22 May 2015 | |
MR04 - N/A | 06 February 2015 | |
2.16BZ(Scot) - N/A | 22 December 2014 | |
2.32B(Scot) - N/A | 15 December 2014 | |
2.16B(Scot) - N/A | 15 December 2014 | |
2.11B(Scot) - N/A | 12 December 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AAMD - Amended Accounts | 13 May 2013 | |
AA - Annual Accounts | 17 April 2013 | |
TM01 - Termination of appointment of director | 17 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AP01 - Appointment of director | 16 September 2011 | |
SH01 - Return of Allotment of shares | 06 September 2011 | |
TM01 - Termination of appointment of director | 02 September 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 12 August 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 August 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AD01 - Change of registered office address | 12 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363a - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 12 June 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 02 August 2001 | |
225 - Change of Accounting Reference Date | 28 March 2001 | |
RESOLUTIONS - N/A | 27 July 2000 | |
RESOLUTIONS - N/A | 27 July 2000 | |
MEM/ARTS - N/A | 27 July 2000 | |
RESOLUTIONS - N/A | 12 July 2000 | |
RESOLUTIONS - N/A | 12 July 2000 | |
RESOLUTIONS - N/A | 12 July 2000 | |
123 - Notice of increase in nominal capital | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
410(Scot) - N/A | 28 June 2000 | |
CERTNM - Change of name certificate | 19 June 2000 | |
NEWINC - New incorporation documents | 05 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 19 August 2011 | Outstanding |
N/A |
Standard security | 09 August 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 22 June 2000 | Fully Satisfied |
N/A |